Background WavePink WaveYellow Wave

D3R TRUSTEES LIMITED (15411603)

D3R TRUSTEES LIMITED (15411603) is an active UK company. incorporated on 15 January 2024. with registered office in Chichester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. D3R TRUSTEES LIMITED has been registered for 2 years. Current directors include AMADOR, Roberto Martin, MORGAN, Lynton Edward James, SHUMAN, Fadi.

Company Number
15411603
Status
active
Type
ltd
Incorporated
15 January 2024
Age
2 years
Address
Corn Exchange, Chichester, PO19 1BF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
AMADOR, Roberto Martin, MORGAN, Lynton Edward James, SHUMAN, Fadi
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D3R TRUSTEES LIMITED

D3R TRUSTEES LIMITED is an active company incorporated on 15 January 2024 with the registered office located in Chichester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. D3R TRUSTEES LIMITED was registered 2 years ago.(SIC: 74909)

Status

active

Active since 2 years ago

Company No

15411603

LTD Company

Age

2 Years

Incorporated 15 January 2024

Size

N/A

Accounts

ARD: 31/1

Up to Date

5 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 10 September 2025 (8 months ago)
Period: 15 January 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 January 2026 (4 months ago)
Submitted on 19 January 2026 (4 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

Corn Exchange Baffins Lane Chichester, PO19 1BF,

Timeline

11 key events • 2024 - 2024

Funding Officers Ownership
Company Founded
Jan 24
Owner Exit
Feb 24
Director Joined
Feb 24
New Owner
Feb 24
New Owner
Feb 24
Director Joined
Feb 24
New Owner
Feb 24
Director Joined
Jul 24
New Owner
Jul 24
Director Left
Jul 24
Owner Exit
Jul 24
0
Funding
4
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

AMADOR, Roberto Martin

Active
Baffins Lane, ChichesterPO19 1BF
Born April 1977
Director
Appointed 20 Feb 2024

MORGAN, Lynton Edward James

Active
Baffins Lane, ChichesterPO19 1BF
Born August 1977
Director
Appointed 15 Jan 2024

SHUMAN, Fadi

Active
Baffins Lane, ChichesterPO19 1BF
Born December 1972
Director
Appointed 08 May 2024

REUBEN, David Gabriel

Resigned
Staple Inn, LondonWC1V 7QH
Born June 1968
Director
Appointed 20 Feb 2024
Resigned 08 May 2024

Persons with significant control

5

3 Active
2 Ceased

Mr Fadi Shuman

Active
Baffins Lane, ChichesterPO19 1BF
Born December 1972

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 May 2024

Mr David Gabriel Reuben

Ceased
Staple Inn, LondonWC1V 7QH
Born June 1968

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Feb 2024
Ceased 08 May 2024

Mr Lynton Edward James Morgan

Active
Baffins Lane, ChichesterPO19 1BF
Born August 1977

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Feb 2024

Mr Roberto Martin Amador

Active
Baffins Lane, ChichesterPO19 1BF
Born April 1977

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Feb 2024
Baffins Lane, ChichesterPO19 1BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jan 2024
Ceased 20 Feb 2024
Fundings
Financials
Latest Activities

Filing History

17

Confirmation Statement With Updates
19 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
19 January 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 July 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
24 July 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
24 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Resolution
19 March 2024
RESOLUTIONSResolutions
Memorandum Articles
19 March 2024
MAMA
Notification Of A Person With Significant Control
21 February 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 February 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
21 February 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
20 February 2024
PSC01Notification of Individual PSC
Incorporation Company
15 January 2024
NEWINCIncorporation